Entity Name: | PIVOT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIVOT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2018 (6 years ago) |
Document Number: | K50514 |
FEI/EIN Number |
650095875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Coral Way, Miami, FL, 33145, US |
Mail Address: | 2100 Coral Way, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULLOA and COMPANY PA | Agent | 14050 SW 84th St, MIAMI, FL |
LLOREDA ALVARO J | Director | 2100 Coral Way, Miami, FL, 33145 |
LLOREDA ALVARO J | President | 2100 Coral Way, Miami, FL, 33145 |
LLOREDA ALVARO J | Treasurer | 2100 Coral Way, Miami, FL, 33145 |
DAVILA O. CLAUDIA | Manager | 2100 Coral way, Miami, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 2100 Coral Way, suite 200-4, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 2100 Coral Way, suite 200-4, Miami, FL 33145 | - |
REINSTATEMENT | 2018-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-28 | ULLOA and COMPANY PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-28 | 14050 SW 84th St, suite 104, MIAMI, FL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000300536 | TERMINATED | 1000000264073 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-11-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State